About

Registered Number: 03344179
Date of Incorporation: 02/04/1997 (27 years ago)
Company Status: Active
Registered Address: Thorpe Road, Melton Mowbray, Leicestershire, LE13 1SL

 

Having been setup in 1997, Anthony Peters Manufacturing Company Ltd have registered office in Leicestershire, it's status at Companies House is "Active". This organisation does not have any directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 06 January 2020
AA01 - Change of accounting reference date 03 April 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 06 October 2018
AA01 - Change of accounting reference date 17 April 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 02 April 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 11 April 2003
RESOLUTIONS - N/A 28 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2003
123 - Notice of increase in nominal capital 28 February 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 31 January 2001
287 - Change in situation or address of Registered Office 07 September 2000
363s - Annual Return 07 April 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 12 April 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 06 April 1998
SA - Shares agreement 08 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1997
225 - Change of Accounting Reference Date 31 May 1997
395 - Particulars of a mortgage or charge 14 May 1997
RESOLUTIONS - N/A 08 May 1997
287 - Change in situation or address of Registered Office 08 May 1997
288b - Notice of resignation of directors or secretaries 04 April 1997
288b - Notice of resignation of directors or secretaries 04 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
NEWINC - New incorporation documents 02 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 09 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.